UKBizDB.co.uk

TAILOR & FORGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tailor & Forge Ltd. The company was founded 7 years ago and was given the registration number 10360430. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:TAILOR & FORGE LTD
Company Number:10360430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2016
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Durnford Street, London, England, SE10 9BF

Director20 June 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director22 June 2020Active
70-72 Ground Floor, Clifton Street, City Of London, United Kingdom, EC2A 4HB

Director06 September 2016Active
70-72 Ground Floor, Clifton Street, City Of London, United Kingdom, EC2A 4HB

Director06 September 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director31 May 2018Active

People with Significant Control

Mr Driss Ziani
Notified on:23 June 2020
Status:Active
Date of birth:April 1975
Nationality:French
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Blumsom
Notified on:20 June 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Leila Saida Ziani
Notified on:31 January 2019
Status:Active
Date of birth:January 2001
Nationality:Italian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Leila Saida Ziani
Notified on:23 August 2018
Status:Active
Date of birth:January 2001
Nationality:Italian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott James Blumsom
Notified on:06 September 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:70-72 Ground Floor, Clifton Street, City Of London, United Kingdom, EC2A 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Driss Ziani
Notified on:06 September 2016
Status:Active
Date of birth:April 1975
Nationality:French
Country of residence:United Kingdom
Address:70-72 Ground Floor, Clifton Street, City Of London, United Kingdom, EC2A 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-20Officers

Appoint person director company with name date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.